THE 181 REDLAND ROAD MANAGEMENT COMPANY LIMITED

Hellopages » Bristol » Bristol, City of » BS6 6YQ

Company number 02516625
Status Active
Incorporation Date 28 June 1990
Company Type Private Limited Company
Address 181 REDLAND ROAD, BRISTOL, BS6 6YQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 3 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE 181 REDLAND ROAD MANAGEMENT COMPANY LIMITED are www.the181redlandroadmanagementcompany.co.uk, and www.the-181-redland-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The 181 Redland Road Management Company Limited is a Private Limited Company. The company registration number is 02516625. The 181 Redland Road Management Company Limited has been working since 28 June 1990. The present status of the company is Active. The registered address of The 181 Redland Road Management Company Limited is 181 Redland Road Bristol Bs6 6yq. The company`s financial liabilities are £0.76k. It is £-1.03k against last year. The cash in hand is £0.76k. It is £-1.03k against last year. And the total assets are £0.76k, which is £-1.03k against last year. PRINGLE, Richard George is a Secretary of the company. OLIVER, Richard Ceri, Dr is a Director of the company. PRINGLE, Richard George is a Director of the company. SABRI, Omar Ahmed Adel is a Director of the company. Secretary BULL, Christopher Allen has been resigned. Secretary DICKENS, Stephen James Gilmore has been resigned. Secretary JAMES, Delyth Angharad has been resigned. Secretary MCMAHON, Kay has been resigned. Secretary STOUPPA, Georgia has been resigned. Director CLOUTING, Elizabeth Marie, Dr has been resigned. Director DAVIES, Robert Howard has been resigned. Director DICKENS, Stephen James Gilmore has been resigned. Director JAMES, Delyth Angharad has been resigned. Director JONES, Jonathan Edward Tawney has been resigned. Director MACDOUGALL, James David has been resigned. Director MCMAHON, Kay has been resigned. Director PEARCE, Andrew has been resigned. Director STOUPPA, Georgia has been resigned. The company operates in "Residents property management".


the 181 redland road management company Key Finiance

LIABILITIES £0.76k
-58%
CASH £0.76k
-58%
TOTAL ASSETS £0.76k
-58%
All Financial Figures

Current Directors

Secretary
PRINGLE, Richard George
Appointed Date: 05 July 2004

Director
OLIVER, Richard Ceri, Dr
Appointed Date: 23 May 2006
47 years old

Director
PRINGLE, Richard George
Appointed Date: 30 July 1999
80 years old

Director
SABRI, Omar Ahmed Adel
Appointed Date: 30 June 2003
54 years old

Resigned Directors

Secretary
BULL, Christopher Allen
Resigned: 01 May 1993

Secretary
DICKENS, Stephen James Gilmore
Resigned: 02 August 1999
Appointed Date: 29 August 1997

Secretary
JAMES, Delyth Angharad
Resigned: 05 July 2004
Appointed Date: 02 August 1999

Secretary
MCMAHON, Kay
Resigned: 28 February 1998
Appointed Date: 30 January 1995

Secretary
STOUPPA, Georgia
Resigned: 02 February 1995
Appointed Date: 01 May 1993

Director
CLOUTING, Elizabeth Marie, Dr
Resigned: 14 July 2003
Appointed Date: 02 August 1999
53 years old

Director
DAVIES, Robert Howard
Resigned: 22 August 1998
Appointed Date: 22 July 1993
58 years old

Director
DICKENS, Stephen James Gilmore
Resigned: 02 August 1999
Appointed Date: 29 August 1997
55 years old

Director
JAMES, Delyth Angharad
Resigned: 05 July 2004
Appointed Date: 28 February 1998
61 years old

Director
JONES, Jonathan Edward Tawney
Resigned: 20 June 1997
Appointed Date: 30 January 1995
61 years old

Director
MACDOUGALL, James David
Resigned: 23 May 2006
Appointed Date: 05 July 2004
52 years old

Director
MCMAHON, Kay
Resigned: 28 February 1998
66 years old

Director
PEARCE, Andrew
Resigned: 22 July 1993
60 years old

Director
STOUPPA, Georgia
Resigned: 02 February 1995
Appointed Date: 01 May 1993
59 years old

THE 181 REDLAND ROAD MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 3

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
06 Apr 1991
New secretary appointed;new director appointed

06 Apr 1991
New director appointed

06 Apr 1991
New director appointed

02 Jul 1990
Secretary resigned;new secretary appointed

28 Jun 1990
Incorporation